NEWLAND HURST LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 7JH
Company number 01309538
Status Active
Incorporation Date 20 April 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DEREK RAWLINS, NEWLAND HURST LTD NEWLAND LANE, NEWLAND, DROITWICH, WORCESTERSHIRE, WR9 7JH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of NEWLAND HURST LIMITED are www.newlandhurst.co.uk, and www.newland-hurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Newland Hurst Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01309538. Newland Hurst Limited has been working since 20 April 1977. The present status of the company is Active. The registered address of Newland Hurst Limited is Derek Rawlins Newland Hurst Ltd Newland Lane Newland Droitwich Worcestershire Wr9 7jh. . BILLINGTON, Simon is a Director of the company. CLIMO, Mary Josephine is a Director of the company. KIRKHAM, Deborah is a Director of the company. RAWLINS, Derek Charles is a Director of the company. SYREE, Jeremy Anton is a Director of the company. Secretary GUEST, Clive Simmons has been resigned. Secretary RAWLINS, Derek has been resigned. Secretary SMITH, David Wyndham has been resigned. Director BILLINGTON, Simon has been resigned. Director BULLER, Norman William has been resigned. Director BURTON, Alan has been resigned. Director BURTON, Davina has been resigned. Director COOPER, Gordon George has been resigned. Director GUEST, Clive Simmons has been resigned. Director HARVEY, Brian Stanley has been resigned. Director HOCKEN, Nigel Hayden has been resigned. Director MITCHELL, Anthony John has been resigned. Director RAWLINS, Derek Charles has been resigned. Director SMITH, David Wyndham has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BILLINGTON, Simon
Appointed Date: 31 March 2012
72 years old

Director
CLIMO, Mary Josephine
Appointed Date: 31 May 2002
84 years old

Director
KIRKHAM, Deborah
Appointed Date: 25 June 2015
53 years old

Director
RAWLINS, Derek Charles
Appointed Date: 22 November 2012
84 years old

Director
SYREE, Jeremy Anton
Appointed Date: 22 November 2012
75 years old

Resigned Directors

Secretary
GUEST, Clive Simmons
Resigned: 22 November 2012
Appointed Date: 23 January 1995

Secretary
RAWLINS, Derek
Resigned: 22 November 2012
Appointed Date: 22 November 2012

Secretary
SMITH, David Wyndham
Resigned: 16 December 1994

Director
BILLINGTON, Simon
Resigned: 22 November 2012
Appointed Date: 25 June 2012
72 years old

Director
BULLER, Norman William
Resigned: 20 November 2007
99 years old

Director
BURTON, Alan
Resigned: 01 December 2013
Appointed Date: 22 November 2012
82 years old

Director
BURTON, Davina
Resigned: 01 December 2013
Appointed Date: 22 November 2012
77 years old

Director
COOPER, Gordon George
Resigned: 21 November 2013
97 years old

Director
GUEST, Clive Simmons
Resigned: 22 November 2012
Appointed Date: 23 January 1995
96 years old

Director
HARVEY, Brian Stanley
Resigned: 23 October 2008
Appointed Date: 11 July 2003
85 years old

Director
HOCKEN, Nigel Hayden
Resigned: 22 November 2012
Appointed Date: 29 October 1999
92 years old

Director
MITCHELL, Anthony John
Resigned: 18 July 1994
Appointed Date: 19 July 1993
88 years old

Director
RAWLINS, Derek Charles
Resigned: 22 November 2012
Appointed Date: 21 November 2006
84 years old

Director
SMITH, David Wyndham
Resigned: 16 December 1994
81 years old

Persons With Significant Control

Mr. Simon Billington
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mary Josephine Climo
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Deborah Kirkham
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Jeremy Anton Syree
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr. Derek Charles Rawlins
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

NEWLAND HURST LIMITED Events

24 Oct 2016
Total exemption full accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 9 October 2015 no member list
25 Jun 2015
Appointment of Mrs Deborah Kirkham as a director on 25 June 2015
...
... and 100 more events
09 Feb 1988
Annual return made up to 31/12/87

07 Feb 1987
Annual return made up to 09/11/86

06 Feb 1987
Full accounts made up to 31 March 1986

06 Oct 1978
Company name changed\certificate issued on 06/10/78
20 Apr 1977
Incorporation